MINUTES REGULAR COUNCIL MEETING. Mountain View County

Similar documents
MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

MINUTES REGULAR COUNCIL MEETING. Mountain View County

M. Bloem called the meeting to order at 8:58 a.m. and asked for the nomination for Chair for the Olds Intermunicipal Planning Commission.

Reeve Svenningsen called the meeting to order at 9:05 a.m. CONSIDERATION/ADOPTION OF THE AGENDA

Absent were: Councillor N. Hartford Reeve P. McLauchlin. Deputy Reeve Liddle called the meeting to order at 9:06 a.m.

Mrs. Law inquired if there were any additions or deletions to the agenda. There were two additions to the agenda.

092/05 090/05 091/05. March22, 2005 Regular Meeting. The following items were suggested for addition to the agenda.

Reeve McLauchlin called the meeting to order at 10:03 a.m. CONSIDERATION/ADOPTION OF THE AGENDA

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING January 14, 2014

Reeve Simpkins called the meeting to order at 9:03 a.m.

REPORT: Mr. Woodward reviewed the County Manager s Report for all those present.

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 13, 2015 by Deputy Reeve Jackson.

CALL TO ORDER The meeting was called to order at 9:00 a.m., Wednesday, September 14, 2016 by Reeve Nixon.

A. Pidruchney S. Dary, CAO A. Sayler N. Prkusic, Recording Secretary P. Gordeyko E. Yakemchuk S. Odegard

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING June 14, 2011

D. Gulayec R. Hrudey A. Sayler J. Leonty P. Gordeyko G.N. Popowich, Administrator S. Dary, Recording Secretary

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, May 14,

1 COUNTY COUNCIL MARCH 7, 2013

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 13, 2011

A. Pidruchney R. Hrudey A. Sayler E. Yakemchuk P. Gordeyko G.N. Popowich, Administrator S. Dary, Recording Secretary

MINUTES 8232 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 REGULAR COUNCIL MEETING JUNE 11, 2013

9:10 a.m. Mr. Duke withdrew from the meeting.

COUNTY OF TWO HILLS NO. 21 COUNCIL MEETING December 11, 2012

Present: Reeve Marvin Doran. Absent: Deputy Reeve Gerald Manzulenko Chief Administrative Officer Hermann Minderlein

Chairman Demko called the meeting to order at approximately 9:30 a.m.

Brad Crassweller, Councillor Division 1. John Wilke, Councillor Division 3. Carl A. Husum, Councillor Division 4. Rod Culbert, Councillor Division 5

COUNTYOF PONOKA NO. 3 COUNTY COUNCIL MEETING. The meeting was called to order at 9:03 a.m. by Reeve Svenningsen.

Reeve D. Gregorwich called the meeting to Order at 8:00 am. Pastor Alan Richards opened the meeting with Prayer.

MINUTES OF THE REGULAR COUNCIL MEETING OF THE COUNTY OF STETTLER NO. 6 HELD ON WEDNESDAY, MARCH 12, 2014 AT 10:05 A.M

LAC LA BICHE COUNTY PUBLIC WORKS COMMITTEE MEETING COUNTY CENTRE, LAC LA BICHE. February 24, a.m.

Mavis Hallman, Lora Peterson, Kim Schmaltz Fabian Joseph, CAO

Reeve McLauchlin called the meeting to order at 9:07 a.m. CONSIDERATION/ADOPTION OF THE AGENDA

The meeting was called to order by Mayor Rennie at 7:01 p.m. ADOPTION The following amendments were made to the agenda for this meeting:

CALL TO ORDER The meeting was called to order at 10:00 a.m., Wednesday, February 14, 2018 by Reeve Clarke.

MINUTES 8899 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING DECEMBER 12, 2017

Master Road Crossing Agreement

Minutes of the Regular Town of Erin Council Meeting. November 7, :00 PM Municipal Council Chamber. Staff Present: Nathan Hyde CAO/Town Manager

Present: Reeve Marvin Doran. Absent Councillor Cheryl Bogdanek. Reeve Doran called the meeting to order at 9:01 a.m.

ABSENT DENNIS SATHER DEPUTY-REEVE GLENDA FARNDEN. Danny Zahara, Signal Reporter entered the meeting at 9:00 a.m :30 A.M - Kevin Chrenek - RBC

A. Pidruchney R. Hrudey A. Sayler E. Yakemchuk P. Gordeyko G.N. Popowich, Administrator S. Dary, Recording Secretary

002/ /03 001/03. Reeve Svenningsen called the meeting to order at 10:04 a.m. Consideration of the Agenda

PONOKA COUNTY COUNTY COUNCIL AGENDA. February 10, :00 a.m.

VULCAN COUNTY MINUTES Vulcan County Council Meeting July 12, 2017 Council chambers Administration Building 102 Centre Street, Vulcan, Alberta

MINUTES Cypress County Council March 22 nd, 2016

8. Community Services e) Cemeteries

MACKENZIE COUNTY REGULAR COUNCIL MEETING. Tuesday, March 08, :00 a.m. Fort Vermilion Council Chambers Fort Vermilion, Alberta

TOWN OF NIPAWIN REGULAR MEETING OF COUNCIL MINUTES. September 12, 2016

LAC LA BICHE COUNTY REGULAR COUNCIL MEETING COUNTY CENTRE, LAC LA BICHE. MAY 26, :00 a.m.

3. ADOPTION OF AGENDA a) Adoption of agenda of January 12, 2015 Motion: To adopt the agenda of January 12, 2015

Town of Grande Cache REGULAR COUNCIL MEETING Wednesday, May 23, 2012 at 5:00 pm Council Chambers

Chief Administrative Officer: Rhonda King Assistant Administrator: Vacant Executive Assistant: Sharon Williams ABSENT: NONE

ABSENT DENNIS SATHER DEPUTY-REEVE

CITY OF REVELSTOKE MINUTES OF THE REGULAR COUNCIL MEETING HELD IN COUNCIL CHAMBERS TUESDAY, MARCH 12, 2013 COMMENCING AT 3:00 P.M.

Janene Bennett Otoe County Clerk

Minutes of a Regular Meeting of County Council RED DEER COUNTY. March 22, 2016

Present at the meeting were: Roger Konieczny. Superintendent of Public Works: Reeve Konieczny called the meeting to order at 10:00 a.m.

DISTRICT OF LAKE COUNTRY BYLAW 628, CONSOLIDATED VERSION (Includes amendment as of July 18, 2017)

MINUTES 8888 MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 COUNCIL MEETING NOVEMBER 28, 2017

Mayor P. Brown Deputy-Mayor R. Chapman Alderman G. Alexander Alderman M. Buchanan Alderman F. Burley Alderman K. Hegg Alderman A.

MUNICIPALITY OF CLANWILLIAM-ERICKSON REGULAR MEETING MINUTES WEDNESDAY, OCTOBER 26 TH, 2016

SMOKY LAKE COUNTY. Title: Haul Road Agreement Policy No.: Section: 03 Code: P-A Page No.: 1 of 9 E. Municipal Government Act

COUNTY COUNCIL MEETING

SOIL REMOVAL BYLAW

SOUTHERN ALBERTA ENERGY from WASTE ASSOCIATION. Minutes from Board Meeting held on Thursday, March 24, The Lodge, 231 Centre Street, Vulcan, AB

NOTICE FOR PUBLIC HEARING. Richard Lawson / cek Richard Lawson, Chairman Board of Adjustment

District of Metchosin

VILLAGE OF BOTHA BYLAW

Carol Calhoun, Councillor (Absent)

MINUTES Cypress County Council Meeting Administration Building, Dunmore Alberta December 20 th, 2016

AGENDA September 19, :30 P.M. (Doors open at 6:45 p.m.)

COMMUNITY AGGREGATE PAYMENT LEVY REGULATION

TOWN OF OSOYOOS REGULAR OPEN MEETING OF COUNCIL MAY 21, 2013

PRESENT: The meeting was called to order at 6:00 pm. ADOPTION OF AGENDA. Moved by Councillor Clark, seconded by Councillor Buchanan

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant

Introduction of Jocelyn Whaley Interim CAO to Council and staff.

REGULAR MEETING OF THE COUNCIL OF BEAVER COUNTY HELD MONDAY, FEBRUARY 14, 2011 COUNTY OFFICE, RYLEY, ALBERTA

Minutes of the Town of Olds Regular Council Meeting held on Monday, May 12, 2014 at 1 p.m. in the Council Chambers, Olds Town Office.

3. APPROVAL OF AGENDA A motion to approve the agenda was made by Larson and seconded by Klatt. The motion passed unanimously.

MOVED by Deputy Reeve Solberg that Council accept the September 12, 2017 agenda as amended. Carried

Regular Meeting of Council for the Village of Carmangay, August 21st 2018 at the Library

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

REGULAR MEETING OF COUNCIL

Minutes of the Regular meeting of Council held Monday, December 18, 1995, at 7:30 p.m. in the Matsqui Centennial Auditorium

Page 1 of 7. Town of La Ronge. Meeting Minutes Regular Meeting of Council 22/11/2017-7:05 P.M.

MINUTES. Councillor N. Blissett Councillor D. Cardozo Councillor W. Graham Councillor I. Hockley Councillor R. Popoff Councillor T.

TOWN OF WHITCHURCH - STOUFFVILLE COUNCIL MINUTES Tuesday, June 2, :00 pm

Town of Grande Cache BYLAW NO. 811 (consolidated version November 9, 2016)

RURAL MUNICIPALITY OF MOUNT HOPE NO. 279 Minutes of the Regular Meeting of Council of December 18 th, 2018.

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

Sturgeon County Page 1

MINUTES OF THE REGULAR MEETING OF COUNCIL HELD IN THE COUNCIL CHAMBERS ON TUESDAY, APRIL 9, 2013 AT 6:00 PM

Mr. Selwyn Shields was in attendance regarding a request for the installation of a stop sign at Scriven Boulevard and Freeman Drive.

MUNICIPALITY OF CROWSNEST PASS COUNCIL MEETING MINUTES TUESDAY, DECEMBER 3, Blair Painter

MINUTES REGULAR COUNCIL MEETING. City of Cranbrook

Please call the Chair or Zoning Office ( ) if you are unable to attend.

1. Call to Order Mayor David Reid called the Council meeting to order at 6:30 PM and welcomed those present.

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

Transcription:

MINUTES ADOPTED REGULAR COUNCIL MEETING Mountain View County Minutes of the Regular Council Meeting held on Wednesday, July 5, 2017, in the Council Chamber, 1408 Twp Rd. 320, Didsbury, AB PRESENT: IN ATTENDANCE: CALL TO ORDER: Reeve B. Beattie Deputy Reeve P. McKean Councillor A. Aalbers Councillor A. Kemmere Councillor K. Heck Councillor D. Milne Councillor J. Sayer T. Martens, Chief Administrative Officer R. Beaupertuis, Director, Corporate Services R. Baker, Director, Operational Services J. Holmes, Director, Legislative, Community, & Agricultural Services M. Bloem, Director, Planning and Development Services A. Wild, Communications Coordinator G. Eyers, Executive Assistant Reeve Beattie called the meeting to order at 9:00 a.m. Reeve Beattie introduced Council and staff AGENDA Reeve Beattie advised of the following amendments to the agenda: 5.2 Bylaw No. 13/17 - Municipal Development Plan Amendment (CCFO Policy) (Additional Information) 11.10 Range Road 55 Airport Protection Area 11.11 Netook Crossing RC17-439 That Council adopt the agenda of the Regular Council Meeting of July 5, 2017 as amended. SPECIAL PRESENTATION 2017 Citizenship Awards Reeve Beattie welcomed the recipients of the 2017 Mountain View County Citizenship Awards and read recipient biographies. Presentations were made to: Brooklyn Heide Cremona High School Kyla Bosomworth Olds Koinonia Christian School Isabelle Layden Olds High School Saige Jackson Sundre High School Colby Evans, Hugh Sutherland School, was not in attendance. 1 July 5, 2017

MINUTES PUBLIC HEARINGS Bylaw #LU 26/17 NE 35-31-5 W5M RC17-440 RC17-441 RC17-442 RC17-443 ADOPTED The recipients and their families were congratulated. The individuals were presented with a certificate and cheque. Photos were taken. That Council adopt the Minutes of the Regular Council Meeting of June 14, 2017. That Council adopt the Minutes of the Special Council Meeting of June 20, 2017. Moved by Councillor Sayer That Council adopt the Minutes of the Special Council Meeting of June 21, 2017. That Council adopt the Minutes of the Special Council Meeting of June 23, 2017 as amended. Reeve Beattie opened the Public Hearing regarding Bylaw #LU 26/17 and read the Bylaw. The Planning and Development Department advised that additional correspondence was received and was provided to Council. The application for redesignation of the NE 35-31-5 W5M, was introduced by T. Connatty, Planning and Development Department, and the following information was introduced as provided in the agenda package such as the bylaw, location map, assessment map, site map, and aerial photos. The Planning and Development Department provided specific information to the application as follows: To redesignate 43.55 acres within NE 35-31-5-5 from Agricultural District (A) to Aggregate Extraction/Processing District (AEP). Division 4 Rural Community: Bergen The Planning and Development Department recommended that Bylaw #LU 26/17 be given second reading. The Planning and Development Department advised that all correspondence received was provided to Council. Tom Guzmanuk, owner, stated that he did not have any additional information. Reeve Beattie asked if there were any comments from the gallery. 2 July 5, 2017

Betty McClean stated that some adjacent landowners are opposed to the proposed gravel pit due to road conditions, traffic safety, bridge, and road maintenance. Council questions resulted in the following information: The bridge is rated to 40 tons maximum Tom Guzmanuk stated that there is currently a haul to provide clay for road construction on Hwy 22 which is almost finished. In future there would likely be 3 or 4 trucks per hour with a maximum of 10 trucks per hour. He stated that the promotion of small business within the County would be beneficial. Reeve Beattie asked if there were any comments from the gallery. No one came forward. The Planning and Development Department was provided the opportunity for closing remarks and stated that the proposal could possibly accommodate future expansion. The applicant was provided the opportunity for closing remarks and declined. Hearing no further comments Reeve Beattie closed the Public Hearing. Bylaw No. 13/17 MDP Amendment (CCFO Policy) RC17-444 That Council give second reading to Bylaw No. LU 26/17 to redesignate lands in the NE 35-31-5 W5M. RC17-445 That Council give third reading to Bylaw No. LU 26/17 to redesignate lands in the NE 35-31-5 W5M. RC17-446 That Council recommend that the Municipal Planning Commission consider a condition regarding Bylaw No. LU 26/17 in NE 35-31-5 W5M to hard surface the entrance/exit to the pit to protect the quality of the Bergen Road. Reeve Beattie opened the Public Hearing regarding Bylaw No. 13/17 - Municipal Development Plan Amendment (CCFO Policy) and read the Bylaw. Margaretha Bloem, Director, Planning and Development, discussed options for MDP amendments relating to the Concentrated Confined Feeding Operation (CCFO) policies. The options were: 1) no amendment to the CCFO policy and mapped areas; or 2) amend the policy that may allow information on the CFO status to be taken into account when considering redesignation and subdivision within the CCFO area but no changes to the CCFO mapped areas. 3 July 5, 2017

The Planning and Development Department advised that all correspondence received was provided to Council. The Planning and Development Department recommended that Bylaw #13/17 be given second reading. Reeve Beattie asked if there were any comments from the gallery. Ken Taylor read a letter that he had submitted noting concerns regarding first parcel out and setbacks from a CFO. Council questions resulted in the following information: The proposed amendments are identified in the proposed Bylaw NRCB regulates the minimum setbacks from a CFO to a dwelling The proposed MDP Bylaw Amendment is a may statement Council directed that no amendments be made to the CCFO mapped areas Reeve Beattie asked if there were any comments from the gallery. Ivan Dahl lives adjacent to a CFO and was advised that the proposed amendments related to closed CFO operations. The Planning and Development Department was provided the opportunity for closing remarks and declined. Hearing no further comments Reeve Beattie closed the Public Hearing. RC17-447 That Council give second reading to Bylaw No. 13/17 - Municipal Development Plan Amendment. RC17-448 That Council give third reading to Bylaw No. 13/17 - Municipal Development Plan Amendment. Council discussed the following: Existing residences adjacent to existing CFOs Recess and Reconvene Reeve Beattie recessed the meeting at 10:22 a.m. and reconvened at 10:35 a.m. BYLAWS Bylaw #LU 28/17 SE 31-31-5 W5M RC17-449 That Council give first reading to Bylaw No. LU 28/17 redesignating the lands within the SE 31-31-5 W5M as contained in the agenda package. RC17-450 That Council set the Public Hearing for Bylaw No. LU 28/17 redesignating the lands within the SE 31-31-5 W5M to August 23, 2017 at or after 9:00 a.m. CArried. 4 July 5, 2017

Bylaw #LU 29/17 SW 9-32-28 W4M RC17-451 That Council give first reading to Bylaw No. LU 29/17 redesignating the lands within the SW 9-32-28 W4M as contained in the agenda package. RC17-452 That Council set the Public Hearing for Bylaw No. LU 29/17 redesignating the lands within the SW 9-32-28 W4M to August 23, 2017 at or after 9:00 a.m. Bylaw #LU 33/17 SW 18-33-4 W5M RC17-453 That Council give first reading to Bylaw No. LU 33/17 redesignating the lands within the SW 18-33-4 W4M as contained in the agenda package. RC17-454 That Council set the Public Hearing for Bylaw No. LU 33/17 redesignating the lands within the SW 18-33-4 W4M to September 13, 2017 at or after 9:00 a.m. Bylaw #LU 34/17 Moved by Councillor Sayer NE 11-33-4 W5M RC17-455 That Council give first reading to Bylaw No. LU 34/17 redesignating the lands within the NE 11-33-4 W5M as contained in the agenda package. Moved by Councillor Sayer RC17-456 That Council set the Public Hearing for Bylaw No. LU 34/17 redesignating the lands within the NE 11-33-4 W5M to August 23, 2017 at or after 9:00 a.m. Bylaw #LU 35/17 SE 16-32-27 W4M RC17-457 That Council give first reading to Bylaw No. LU 35/17 redesignating the lands within the SE 16-32-27 W4M as contained in the agenda package. RC17-458 That Council set the Public Hearing for Bylaw No. LU 35/17 redesignating the lands within the SE 16-32-27 W4M to August 23, 2017 at or after 9:00 a.m. IN CAMERA RC17-459 That the Regular Council Meeting of July 5, 2017 go into closed meeting at 10:39 a.m. RC17-460 That the Regular Council Meeting of July 5, 2017 return to the open meeting at 11:02 a.m. DELEGATIONS Reeve Beattie welcomed Mark and Kathy Fox to the Regular Council Meeting. Mr. Fox provided information regarding The County Sign Policy and effects on the Cowboy Trail Business Park 5 July 5, 2017

Sign Plan for the Cowboy Trail Business Park Real Estate signs ADOPTED Council discussed the following: Municipal Planning Commission approval process Alberta Transportation sign approvals Sign removal request Business Park signs Reeve Beattie thanked Mr. Fox for the presentation. RC17-461 That Council request that staff bring back information regarding For Sale signs in Business Parks and AB Transportation regulations; and further, that the Fox Inc. For Sale signs adjacent to the Cowboy Trail Business Park not be removed until a further decision from Council comes forward. DIRECTIVES Regular Council Moved by Councillor Sayer Directives RC17-462 That Council receive the Council Directives as information. Recess and Reconvene NW BUSINESS Range Road 55 and Airport Protection Project Netook Crossing RC17-463 Reeve Beattie recessed the meeting at 12:00 p.m. and reconvened at 12:45 p.m. Ron Baker, Director, Operational Services, provided information regarding a proposed Airport Protection Project. That Council direct Administration to defer the 2017 Range Road 55/60 project to 2018 to save money on a larger project; and further, that the deferral be subject to AEP extension of the approved FREC Grant. Ron Baker, Director, Operational Services, provided information regarding hiring an engineer to oversee infrastructure repairs at Netook Crossing. Council discussed the following: Staff qualifications On-site inspections of Engineers Access to data Tom Carr, Senior Technician, Jasa Engineering Inc., advised Council that he is willing to work with the County even though he is not hired by the County. Moved by Councillor Heck RC17-464 That Council direct staff to approve the Netook infrastructure repair project, without the County hiring a consultant to oversee 6 July 5, 2017

the project; and further, that the approval be contingent on the County receiving the appropriate engineering documents. OLD BUSINESS Corporate Services Monthly Report RC17-465 That Council receive the Corporate Services monthly Report as information. Operational Services Monthly Report RC17-466 That Council receive the Operational Services Department monthly report as information. Planning and Development Monthly Report RC17-467 That Council receive the Planning and Development Services Department monthly report as information. Legislative and Community Services Monthly Report RC17-468 That Council receive the Legislative, Community and Agricultural Services Department monthly report as information. CAO Services Monthly Report RC17-469 That the Policies & Priorities Committee receive the CAO Services Department monthly report as information. NEW BUSINESS 2017 AAMDC Fall Resolution Alternative Renewable Energy Coastal Resources Tax Forgiveness Request Council discussed the content of the draft AAMDC Resolution regarding Asphalt Plants and requested that staff bring amendments to Council in August.. RC17-470 That Council receives the proposed alternative/renewable energy development Land Use Bylaw amendments as information; and further that, Council directs Administration to bring forward first reading on August 9, 2017 as discussed. RC17-471 That Council deny the request for a 20% reduction of property taxes for Coastal Resources Limited which would total $3,866.94. Noise Bylaw Update RC17-472 That Council request administration prepare a rescinding bylaw to repeal the existing Noise Bylaw as there are no longer any permitted Class 1 Shooting Ranges that the Bylaw applies to. Inter Governmental Communications RC17-473 That Council accept the one-page Ministry Summaries and the meeting notes for information, and direct administration to forward to the respective Ministries, MAP Committee, and MLAs. 7 July 5, 2017

Community Group Tax Forgiveness Request RC17-474 That Council authorizes administration to cancel one half of the 2017 municipal portion of the property taxes, totaling $2,619.75, for the below noted rolls: Roll # Legal $2,201.93 529024001 SW-02-29-05-5 $417.82 2933263003 SE-26-33-29-4 Legacy Land Trust RC17-475 That Council provide the Legacy Land Trust with a contribution of $0 for operations in 2017. Operational Reserve Donation to Olds College RC17-476 Proposed Cannabis Legislation COUNCILLOR REPORTS That Council approve the transfer of $400,000 to the operational agricultural reserve to fund the donation to Olds College over 4 years. The $400,000 will be provided from the unappropriated land sales from May 2017. RC17-477 That Council request that staff prepare a report and options regarding proposed Land Use Bylaw amendments regarding proposed Cannabis Legislation. Council discussed the following: MAP Report MVSH Key Messages Carstairs Lodge update Seed Cleaning Plant ASB Tour MVRWMC Update ADJOURNMENT Reeve Beattie adjourned the Regular Council Meeting of July 5, 2017 at 2:35 p.m.. Chair I hereby certify these minutes are correct. Chief Administrative Officer 8 July 5, 2017